Company NameCafe Akbar Ltd
Company StatusActive
Company Number06400526
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous NameCafe Shabir Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Shabir Hussain
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address1422-1424 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameMiss Saliha Nazir
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422-1424 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameMr Mohammed Aslam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422-1424 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameMr Shabir Hussain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address524 Leeds Road
Bradford
West Yorkshire
BD3 9SB
Secretary NameZahra Sayed
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleSelf Employed
Correspondence Address524 Leeds Road
Bradford
West Yorkshire
BD3 9SB
Director NameMr Mohammed Aslam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422-1424 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameMrs Sameena Bi
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422-1424 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameMr Shabir Hussain
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(8 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 29 February 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1422-1424 Leeds Road
Bradford
West Yorkshire
BD3 7AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteakbars.co.uk
Telephone0113 2425426
Telephone regionLeeds

Location

Registered Address1422-1424 Leeds Road
Bradford
West Yorkshire
BD3 7AE
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire

Shareholders

9 at £1Aisha Akbar
9.00%
Ordinary B
9 at £1Talib Hussain
9.00%
Ordinary B
25 at £1Zahra Sayed
25.00%
Ordinary B
22 at £1London Curry LTD
22.00%
Ordinary
20 at £1Ismahil Khan
20.00%
Ordinary B
15 at £1Beaumont Management Services (Uk) LTD
15.00%
Ordinary

Financials

Year2014
Net Worth-£182,607
Cash£16,800
Current Liabilities£452,131

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 February 2023 (1 year, 2 months ago)
Next Return Due7 March 2024 (overdue)

Filing History

30 June 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
15 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
20 August 2021Appointment of Mr Mohammed Aslam Ahmed as a director on 20 August 2021 (2 pages)
12 August 2021Appointment of Mrs Saliha Nazir as a director on 12 August 2021 (2 pages)
12 August 2021Termination of appointment of Mohammed Aslam Ahmed as a director on 12 August 2021 (1 page)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
25 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
26 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
10 August 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
12 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
20 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
22 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
22 February 2018Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Termination of appointment of Shabir Hussain as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Shabir Hussain as a director on 29 February 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Appointment of Mr Shabir Hussain as a director on 5 February 2016 (2 pages)
6 February 2016Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page)
6 February 2016Termination of appointment of Sameena Bi as a director on 5 February 2016 (1 page)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
9 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Termination of appointment of Zahra Sayed as a secretary (1 page)
11 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Termination of appointment of Zahra Sayed as a secretary (1 page)
11 December 2013Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 11 December 2013 (1 page)
11 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2013Appointment of Miss Sameena Bi as a director (2 pages)
17 July 2013Appointment of Miss Sameena Bi as a director (2 pages)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
17 July 2013Termination of appointment of Shabir Hussain as a director (1 page)
29 January 2013Director's details changed for Mr Shabir Hussain on 12 December 2012 (2 pages)
29 January 2013Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages)
29 January 2013Secretary's details changed for Zahra Sayed on 12 December 2012 (1 page)
29 January 2013Secretary's details changed for Zahra Sayed on 12 December 2012 (1 page)
29 January 2013Director's details changed for Mr Mohammed Aslam Ahmed on 12 December 2012 (2 pages)
29 January 2013Director's details changed for Mr Shabir Hussain on 12 December 2012 (2 pages)
9 January 2013Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 5 Woodpecker Close Allerton Bradford West Yorkshire BD15 7WJ United Kingdom on 9 January 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
1 January 2013Compulsory strike-off action has been discontinued (1 page)
31 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2012Secretary's details changed for Zahra Sayed on 3 July 2012 (2 pages)
4 October 2012Director's details changed for Mr Shabir Hussain on 12 July 2012 (2 pages)
4 October 2012Director's details changed for Mr Mohammed Aslam Ahmed on 10 July 2012 (2 pages)
4 October 2012Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 4 October 2012 (1 page)
4 October 2012Director's details changed for Mr Mohammed Aslam Ahmed on 10 July 2012 (2 pages)
4 October 2012Secretary's details changed for Zahra Sayed on 3 July 2012 (2 pages)
4 October 2012Director's details changed for Mr Shabir Hussain on 12 July 2012 (2 pages)
4 October 2012Registered office address changed from 524 Leeds Road Bradford West Yorkshire BD3 9SB United Kingdom on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for Zahra Sayed on 3 July 2012 (2 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
16 December 2010Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford West Yorkshire BD4 7BG on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford West Yorkshire BD4 7BG on 16 December 2010 (1 page)
22 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 September 2010Appointment of Mr Mohammed Aslam Ahmed as a director (3 pages)
22 September 2010Appointment of Mr Mohammed Aslam Ahmed as a director (3 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 October 2009Director's details changed for Shabir Hussain on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Shabir Hussain on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from c/o rajeer accountant 19 bolling road bradford west yorkshire BD4 7BG (1 page)
7 November 2008Return made up to 16/10/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from c/o rajeer accountant 19 bolling road bradford west yorkshire BD4 7BG (1 page)
7 November 2008Return made up to 16/10/08; full list of members (3 pages)
19 September 2008Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 September 2008Ad 16/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 July 2008Registered office changed on 04/07/2008 from 15 bolling rd bradford west yorkshire BD4 7BT (1 page)
4 July 2008Registered office changed on 04/07/2008 from 15 bolling rd bradford west yorkshire BD4 7BT (1 page)
11 June 2008Company name changed cafe shabir LTD\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed cafe shabir LTD\certificate issued on 12/06/08 (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
16 October 2007Incorporation (9 pages)
16 October 2007Incorporation (9 pages)